Tower Place
London
EC3R 5BU
Director Name | Charles-Sydney Beresford-Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(55 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Andrew George |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(56 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Frank Trevor Oldham |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Bruce Keir Rigby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Joanna Tyler |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(59 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Stacy Mills |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2017(59 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Financial Conroller |
Country of Residence | United States |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Kirstie Anne Nicholls |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Francis Nicholas Bosignore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1991(34 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 February 2002) |
Role | Human Resources Officer |
Correspondence Address | 12 Hadden Road Scarsdale New York 10583 America |
Secretary Name | Miss Iris Georgina Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(34 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 216 Walton Road East Molesey Surrey KT8 0HR |
Secretary Name | Toni Elisabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 11 June 2009) |
Role | Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Adrian Denis George Clark |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(36 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 February 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge 98 Priests Lane Shenfield Essex CM15 8HQ |
Director Name | Danny Martin Gillard |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1998) |
Role | Senior Occupational Health Nur |
Correspondence Address | 8 Lansdowne Road Muswell Hill London N10 2AU |
Director Name | Geoffrey Oliver Crispin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 May 2006) |
Role | Insurance Broker |
Correspondence Address | 46 Manor Lane London SE13 5QP |
Director Name | Mr Gregory Keith Griffin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2000) |
Role | Insurance Broker |
Correspondence Address | Stour House 8 Hann Road Rownhams Southampton Hampshire SO16 8LN |
Director Name | Brendan Joseph Robert Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2005) |
Role | Actuary |
Correspondence Address | Hadlow Stair House Hadlow Stair Tonbridge Kent TN10 4HD |
Director Name | Mr Graham Michael Burgess |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(43 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2003) |
Role | Group Manager Pensions Adminis |
Correspondence Address | Rose & Crown House Main Street, Helperby York North Yorkshire YO61 2NT |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Wendy Margaret Beaver |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nimrod Close St Albans Hertfordshire AL4 9XY |
Director Name | Mr Andrew Marcus Stuart Faloon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(46 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2006) |
Role | Actuary |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Helensview Park Newtownards County Down BT23 4NY Northern Ireland |
Director Name | Matthew Brew Bartley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2005(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2006) |
Role | Treasurer |
Correspondence Address | 41 Bisbee Lane Bedford Hills New York 10507 United States |
Director Name | Andrew John Fewster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2007) |
Role | Project Manager |
Correspondence Address | 15 Meadow Way Rowledge Farnham Surrey GU10 4DY |
Director Name | Mr Peter Edward Felton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(47 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2015) |
Role | Actuary Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Nicholas Cooper Bacon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(48 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 December 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cromwell Avenue Billericay Essex CM12 0AG |
Director Name | Alan Wayne Bieler |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2006(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 November 2012) |
Role | Treasurer |
Correspondence Address | 315 West 86th Street Apartment 6c New York 1002y |
Director Name | Geoffrey Ian Kenneth Bromley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2007(49 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2007) |
Role | Insurance Broker |
Correspondence Address | 51 Cadogan Place London SW1X 9RT |
Director Name | Nicholas Cooper Bacon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cromwell Avenue Billericay Essex CM12 0AG |
Director Name | Nicholas Charles Frankland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(50 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 September 2008) |
Role | Reinsurance Broker |
Correspondence Address | 39 Gordon Place London W8 4JF |
Director Name | Mr Ian Clarke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gayhurst House Gayhurst Newport Pagnell Buckinghamshire MK16 8LG |
Director Name | Ian Roderick Eggleden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(52 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2021) |
Role | Independent Trustee |
Country of Residence | England |
Correspondence Address | Tower Place London EC3R 5BU |
Director Name | Mrs Amanda Susan Elizabeth Cullen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2014) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | John Michael Bischoff |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2016(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2017) |
Role | Advisor |
Country of Residence | United States |
Correspondence Address | 1166 Avenue Of The Americas New York 10036 |
Director Name | Ms Sarah Louise Dunmore |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2021) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | pensions.uk.mmc.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: Fission Beta Ic Limited (And Its Successors in Title and Permitted Assigns) Classification: A registered charge Outstanding |
---|---|
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: Fission Beta Ic Limited (And Its Successors in Title and Permitted Assigns) Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: Fission Beta Ic Limited (And Its Successors in Title and Permitted Assigns) Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: Fission Alpha Ic Limited Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: Fission Alpha Ic Limited Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: Fission Alpha Ic Limited Classification: A registered charge Outstanding |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
1 August 2017 | Registration of charge 005892300004, created on 27 July 2017 (123 pages) |
1 August 2017 | Registration of charge 005892300006, created on 27 July 2017 (123 pages) |
1 August 2017 | Registration of charge 005892300005, created on 27 July 2017 (123 pages) |
28 July 2017 | Registration of charge 005892300003, created on 27 July 2017 (40 pages) |
28 July 2017 | Registration of charge 005892300002, created on 27 July 2017 (41 pages) |
28 July 2017 | Registration of charge 005892300001, created on 27 July 2017 (40 pages) |
6 April 2017 | Appointment of Ms Stacey Mills as a director on 20 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of John Michael Bischoff as a director on 17 March 2017 (1 page) |
5 April 2017 | Appointment of Mrs Joanna Tyler as a director on 20 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
22 December 2016 | Termination of appointment of Michael Kelly as a director on 14 December 2016 (1 page) |
26 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 April 2016 | Resolutions
|
26 April 2016 | Termination of appointment of Jennifer Anne Frances Massey as a director on 12 April 2016 (1 page) |
23 March 2016 | Annual return made up to 1 March 2016 no member list (11 pages) |
22 March 2016 | Director's details changed for John Michael Bischoff on 10 March 2016 (2 pages) |
11 February 2016 | Appointment of John Michael Bischoff as a director on 2 February 2016 (2 pages) |
12 January 2016 | Termination of appointment of Linda Shepherd as a director on 31 December 2015 (1 page) |
21 October 2015 | Termination of appointment of Peter Edward Felton as a director on 30 September 2015 (2 pages) |
21 July 2015 | Appointment of Mr Bruce Keir Rigby as a director on 1 July 2015 (2 pages) |
21 July 2015 | Appointment of Frank Trevor Oldham as a director on 23 June 2015 (2 pages) |
21 July 2015 | Appointment of Mr Bruce Keir Rigby as a director on 1 July 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 April 2015 | Termination of appointment of John James Nicholson as a director on 31 March 2015 (1 page) |
5 March 2015 | Director's details changed for Jennifer Anne Frances Massey on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Linda Shepherd on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for John James Nicholson on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Marcus Newton Baker on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Michael Kelly on 4 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Robert John Rapport on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Peter Edward Felton on 19 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 no member list (11 pages) |
5 March 2015 | Director's details changed for Michael Kelly on 19 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 no member list (11 pages) |
5 March 2015 | Director's details changed for Michael Kelly on 4 February 2015 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 August 2014 | Termination of appointment of Amanda Susan Elizabeth Cullen as a director on 1 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Amanda Susan Elizabeth Cullen as a director on 1 July 2014 (1 page) |
17 April 2014 | Appointment of Mr Andrew George as a director (2 pages) |
15 April 2014 | Director's details changed for John James Nicholson on 14 April 2014 (2 pages) |
21 March 2014 | Annual return made up to 1 March 2014 no member list (11 pages) |
21 March 2014 | Annual return made up to 1 March 2014 no member list (11 pages) |
5 December 2013 | Termination of appointment of Joseph Grogan as a director (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 1 March 2013 no member list (12 pages) |
14 March 2013 | Annual return made up to 1 March 2013 no member list (12 pages) |
20 February 2013 | Appointment of Charles-Sydney Beresford-Davies as a director (2 pages) |
20 February 2013 | Termination of appointment of Nicholas Bacon as a director (1 page) |
27 November 2012 | Appointment of Robert John Rapport as a director (2 pages) |
26 November 2012 | Termination of appointment of Alan Bieler as a director (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 May 2012 | Director's details changed for Ian Roderick Eggleden on 2 May 2012 (3 pages) |
23 May 2012 | Director's details changed for Ian Roderick Eggleden on 2 May 2012 (3 pages) |
23 March 2012 | Annual return made up to 1 March 2012 no member list (12 pages) |
23 March 2012 | Annual return made up to 1 March 2012 no member list (12 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 April 2011 | Appointment of Mrs Amanda Susan Elizabeth Cullen as a director (2 pages) |
4 April 2011 | Termination of appointment of Gordon Pollock as a director (1 page) |
22 March 2011 | Annual return made up to 1 March 2011 no member list (12 pages) |
22 March 2011 | Annual return made up to 1 March 2011 no member list (12 pages) |
19 August 2010 | Appointment of Ian Roderick Eggleden as a director (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 March 2010 | Annual return made up to 1 March 2010 (22 pages) |
19 March 2010 | Annual return made up to 1 March 2010 (22 pages) |
12 February 2010 | Appointment of Nicholas Cooper Bacon as a director (3 pages) |
12 February 2010 | Termination of appointment of Nicholas Bacon as a director (2 pages) |
2 February 2010 | Termination of appointment of Peter Thompson as a director (2 pages) |
21 January 2010 | Appointment of Joseph Christopher Grogan as a director (3 pages) |
12 August 2009 | Appointment terminated director ian clarke (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 June 2009 | Appointment terminated secretary toni foster (1 page) |
21 April 2009 | Resolutions
|
28 March 2009 | Annual return made up to 01/03/09 (8 pages) |
17 March 2009 | Director appointed michael kelly (3 pages) |
16 February 2009 | Director appointed marcus newton baker (3 pages) |
4 November 2008 | Resolutions
|
3 November 2008 | Appointment terminated director wendy beaver (1 page) |
21 October 2008 | Appointment terminated director nicholas frankland (1 page) |
20 August 2008 | Director's change of particulars / nicholas frankland / 18/01/2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 May 2008 | Resolutions
|
27 March 2008 | Annual return made up to 01/03/08 (9 pages) |
4 February 2008 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
22 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 July 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
27 March 2007 | Annual return made up to 01/03/07 (9 pages) |
20 February 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
28 March 2006 | Annual return made up to 01/03/06 (9 pages) |
30 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
14 July 2005 | Resolutions
|
1 July 2005 | New director appointed (3 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (3 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
1 April 2005 | Annual return made up to 01/03/05 (7 pages) |
7 February 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
1 July 2004 | Company name changed marsh mercer pension fund truste e LIMITED\certificate issued on 01/07/04 (2 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 March 2004 | Annual return made up to 01/03/04 (9 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
9 August 2003 | Resolutions
|
1 August 2003 | Location of register of members (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
7 April 2003 | Annual return made up to 01/03/03 (10 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Annual return made up to 01/03/02 (9 pages) |
4 March 2002 | Director's particulars changed (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2001 | Annual return made up to 05/09/01 (9 pages) |
27 September 2001 | Location of register of members (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
18 April 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
30 October 2000 | Annual return made up to 05/09/00 (8 pages) |
26 October 2000 | Resolutions
|
4 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
4 April 2000 | Resolutions
|
3 April 2000 | Company name changed j&h marsh & mclennan (pension fu nd) LIMITED\certificate issued on 03/04/00 (2 pages) |
1 December 1999 | Director's particulars changed (1 page) |
17 September 1999 | Annual return made up to 05/09/99 (9 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
28 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 40 trinity square london EC3N 4DJ (1 page) |
1 April 1999 | Resolutions
|
12 October 1998 | Annual return made up to 15/09/98 (6 pages) |
18 September 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 May 1998 | Resolutions
|
10 March 1998 | New director appointed (2 pages) |
1 January 1998 | Company name changed C.T.bowring & co.(pension fund)l imited\certificate issued on 01/01/98 (4 pages) |
28 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 October 1997 | Annual return made up to 15/09/97 (6 pages) |
24 June 1997 | Director resigned (1 page) |
17 April 1997 | Resolutions
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
27 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 October 1996 | Annual return made up to 15/09/96 (6 pages) |
10 October 1996 | Director's particulars changed (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
11 October 1995 | Annual return made up to 15/09/95 (6 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
6 October 1993 | Full accounts made up to 31 December 1992 (5 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (5 pages) |
9 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
23 August 1957 | Incorporation (19 pages) |